Advanced company searchLink opens in new window

HEART & SOLAR LIMITED

Company number 07588389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 11 January 2018
06 Apr 2017 TM01 Termination of appointment of Maxwell Charles Edward Fenner as a director on 1 April 2017
14 Feb 2017 4.68 Liquidators' statement of receipts and payments to 11 January 2017
22 Jan 2016 AD01 Registered office address changed from Unit 16 Future Fields Bradford West Yorkshire BD6 3EW to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 22 January 2016
18 Jan 2016 4.20 Statement of affairs with form 4.19
18 Jan 2016 600 Appointment of a voluntary liquidator
18 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-12
16 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 6
03 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
11 Feb 2015 TM01 Termination of appointment of Julian Karl Haddock as a director on 11 February 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
07 Jan 2015 CH01 Director's details changed for Mr Julian Karl Haddock on 7 January 2015
15 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 6
25 Jun 2014 AD01 Registered office address changed from Unit 8 Drumhill Works Clayton Lane Bradford West Yorkshire BD14 6RF on 25 June 2014
06 Feb 2014 TM01 Termination of appointment of Jake Wiley as a director
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 6
09 Oct 2013 AP01 Appointment of Mr Maxwell Charles Edward Fenner as a director
09 Oct 2013 AP01 Appointment of Mr Bobby Chand as a director
03 Jun 2013 TM01 Termination of appointment of Richard Duttine as a director
23 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
19 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
15 Jun 2012 SH01 Statement of capital following an allotment of shares on 20 April 2012
  • GBP 3